G,H,H B-TON, INC.

Name: | G,H,H B-TON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1983 (42 years ago) |
Date of dissolution: | 28 Jul 2020 |
Entity Number: | 832594 |
ZIP code: | 12801 |
County: | Warren |
Place of Formation: | New York |
Principal Address: | 43 HARRISON AVE, GLENS FALLS, NY, United States, 12801 |
Address: | 43 HARRISON AVE, GLEN FALLS, NY, United States, 12801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYNTHIA A BEATON | DOS Process Agent | 43 HARRISON AVE, GLEN FALLS, NY, United States, 12801 |
Name | Role | Address |
---|---|---|
MARIANE L BEATON | Chief Executive Officer | 1793 DARTMOUTH DR, MIDDLEBURG, FL, United States, 32068 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-15 | 2019-06-05 | Address | 16 SAWN ROAD, QUEENSBURY, NY, 12804, 8113, USA (Type of address: Chief Executive Officer) |
2013-04-15 | 2019-06-05 | Address | 16 SAWN ROADON, QUEENSBURY, NY, 12804, 8113, USA (Type of address: Principal Executive Office) |
2013-04-15 | 2019-06-05 | Address | 16 SAWN ROAD, QUEENSBURY, NY, 12804, 8113, USA (Type of address: Service of Process) |
2007-04-04 | 2013-04-15 | Address | 16 SAWN ROAD, QUEENSBURY, NY, 12804, 8113, USA (Type of address: Chief Executive Officer) |
2007-04-04 | 2013-04-15 | Address | C/O HENRY P. BEATON, 16 SAWN ROAD, QUEENSBURY, NY, 12804, 8113, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200728000348 | 2020-07-28 | CERTIFICATE OF DISSOLUTION | 2020-07-28 |
190605002077 | 2019-06-05 | BIENNIAL STATEMENT | 2019-04-01 |
130415002573 | 2013-04-15 | BIENNIAL STATEMENT | 2013-04-01 |
110415003002 | 2011-04-15 | BIENNIAL STATEMENT | 2011-04-01 |
090320002063 | 2009-03-20 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State